Advanced company searchLink opens in new window

GNODAL LTD

Company number 06147615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2015 600 Appointment of a voluntary liquidator
13 Oct 2014 AD01 Registered office address changed from C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to Third Floor 3 Field Court Gary's Inn London WC1R 5EF on 13 October 2014
22 Sep 2014 2.24B Administrator's progress report to 15 September 2014
22 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 May 2014 2.24B Administrator's progress report to 3 April 2014
17 Dec 2013 2.23B Result of meeting of creditors
12 Nov 2013 2.17B Statement of administrator's proposal
28 Oct 2013 2.16B Statement of affairs with form 2.14B
15 Oct 2013 AD01 Registered office address changed from 178-180 Hotwell Road Bristol BS8 4RP United Kingdom on 15 October 2013
11 Oct 2013 2.12B Appointment of an administrator
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 April 2013
  • GBP 925,835.8158
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agree sh prem max sh 24/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
28 Feb 2013 AP03 Appointment of Mr Mark Owen Homewood as a secretary
28 Feb 2013 TM01 Termination of appointment of Robert Fernander as a director
28 Feb 2013 TM02 Termination of appointment of Michael Cartwright as a secretary
28 Feb 2013 TM01 Termination of appointment of Michael Cartwright as a director
28 Feb 2013 TM01 Termination of appointment of Vivekanand Mahadevan as a director
05 Nov 2012 AP01 Appointment of Mr Vivekanand Mahadevan as a director
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AP01 Appointment of Ms Libby Kinsey as a director
02 Apr 2012 AP01 Appointment of Mr Robert Fernander as a director
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders